Search icon

Neer, Inc.

Company Details

Name: Neer, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jan 2017 (8 years ago)
Organization Date: 26 Jan 2017 (8 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Organization Number: 0974491
ZIP code: 40052
City: New Hope
Primary County: Nelson County
Principal Office: 6095 New Hope Rd, New Hope, KY 40052
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jayshreeben Patel President

Registered Agent

Name Role
JAYSHREEBEN H PATEL Registered Agent

Incorporator

Name Role
JAYSHREEBEN H PATEL Incorporator

Assumed Names

Name Status Expiration Date
Smiley Wine & Spirits Inactive 2023-12-11

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Annual Report 2021-06-04
Annual Report 2020-06-15
Annual Report 2019-06-21
Certificate of Assumed Name 2018-12-11
Annual Report 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1557277900 2020-06-10 0457 PPP 725 OLD ELIZABETHTOWN RD, HODGENVILLE, KY, 42748-9406
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HODGENVILLE, LARUE, KY, 42748-9406
Project Congressional District KY-02
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7576.85
Forgiveness Paid Date 2021-06-22

Sources: Kentucky Secretary of State